About

Registered Number: 03513549
Date of Incorporation: 19/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Chantry House High Street, Coleshill, Birmingham, B46 3BP,

 

Having been setup in 1998, Port@l Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Clogg, Derek Geoffrey William, Henniker- Gotley, John Daniel, Shilcof, Sarah. Currently we aren't aware of the number of employees at the Port@l Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOGG, Derek Geoffrey William 20 March 2020 - 1
HENNIKER- GOTLEY, John Daniel 13 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHILCOF, Sarah 13 September 2000 26 January 2004 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AD01 - Change of registered office address 12 June 2020
AP01 - Appointment of director 23 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 18 June 2019
PSC07 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
PSC02 - N/A 16 August 2018
PSC01 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
MR01 - N/A 06 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 05 July 2018
MR04 - N/A 29 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 08 July 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
MR01 - N/A 19 June 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 September 2009
169 - Return by a company purchasing its own shares 05 January 2009
RESOLUTIONS - N/A 24 December 2008
363s - Annual Return 10 July 2008
RESOLUTIONS - N/A 18 March 2008
AA - Annual Accounts 25 February 2008
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 27 July 2007
AUD - Auditor's letter of resignation 26 July 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
AUD - Auditor's letter of resignation 19 May 2004
363s - Annual Return 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 19 April 2002
363s - Annual Return 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
395 - Particulars of a mortgage or charge 18 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
AA - Annual Accounts 20 July 2001
395 - Particulars of a mortgage or charge 17 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
225 - Change of Accounting Reference Date 28 June 2001
395 - Particulars of a mortgage or charge 23 May 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
123 - Notice of increase in nominal capital 05 October 2000
CERTNM - Change of name certificate 26 September 2000
AA - Annual Accounts 20 September 2000
AA - Annual Accounts 20 September 2000
225 - Change of Accounting Reference Date 20 September 2000
287 - Change in situation or address of Registered Office 21 July 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
363s - Annual Return 23 July 1999
CERTNM - Change of name certificate 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

A registered charge 11 June 2013 Fully Satisfied

N/A

Rent deposit deed 13 August 2001 Fully Satisfied

N/A

Rent deposit deed relating to premises at crescent house,unit 7B,tower business park,winslow road,didsbury,manchester 03 July 2001 Fully Satisfied

N/A

Rent deposit deed 03 July 2001 Fully Satisfied

N/A

Debenture 11 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.